Entity Name: | J.J.H. AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.J.H. AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | P00000069460 |
FEI/EIN Number |
593667887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3721 NE 44TH ST, OCALA, FL, 34479 |
Mail Address: | 3721 NE 44TH ST, OCALA, FL, 34479 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUDELO JOSE | Agent | 53 REDWOOD TRACE, OCALA, FL, 34472 |
ANGULO JAIR | Vice President | 448 SPRING LANE, OCALA, FL, 34472 |
AGUDELO JOSE | President | 53 REDWOOD TRACE, OCALA, FL, 34472 |
AGUDELO HECTOR | Vice President | 53 REDWOOD TRACE, OCALA, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000024811 | GALLOS TRANSMISSION & AUTO SERVICE | ACTIVE | 2024-02-14 | 2029-12-31 | - | 3721 NE 44TH STREET, OCALA, FL, 34479 |
G13000081786 | GALLOS TRANSMISSION & AUTO SERVICE | EXPIRED | 2013-08-16 | 2018-12-31 | - | 3721 NE 44TH STREET, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 53 REDWOOD TRACE, OCALA, FL 34472 | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | AGUDELO, JOSE | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
AMENDMENT AND NAME CHANGE | 2009-05-11 | J.J.H. AUTOMOTIVE, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-13 | 3721 NE 44TH ST, OCALA, FL 34479 | - |
CHANGE OF MAILING ADDRESS | 2006-02-13 | 3721 NE 44TH ST, OCALA, FL 34479 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6081047102 | 2020-04-14 | 0491 | PPP | 3721 NE 44TH ST, OCALA, FL, 34479 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State